WHERE HANDS TOUCH (FPC) LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

10/02/2210 February 2022 Satisfaction of charge 094436030006 in full

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

03/11/213 November 2021 Satisfaction of charge 094436030008 in full

View Document

03/11/213 November 2021 Satisfaction of charge 094436030005 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 094436030002 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 094436030007 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 094436030001 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 094436030004 in full

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/01/197 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

07/01/197 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS MONER PARRA / 31/10/2018

View Document

18/05/1818 May 2018 PREVSHO FROM 28/08/2018 TO 31/03/2018

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT NORRIS

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

22/08/1722 August 2017 SECRETARY APPOINTED BRIDGET SHELDON-HILL

View Document

26/07/1726 July 2017 CURREXT FROM 28/02/2017 TO 28/08/2017

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED LUIS MONER PARRA

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR IVAN DUNLEAVY

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR PAUL WILLIAM MARTIN GOLDING

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094436030006

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094436030007

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094436030008

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094436030005

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094436030004

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094436030003

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094436030002

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094436030001

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED PINEWOOD FILMS NO.15 LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR. ROBERT ALEXANDER NORRIS

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company